Company NameSaltire Innovative Shipping Limited
Company StatusDissolved
Company NumberSC387802
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Dissolution Date7 January 2017 (7 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul James Jackson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(1 year after company formation)
Appointment Duration5 years, 1 month (closed 07 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Peter John Work
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleUk General Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Glamis Crescent
Blantyre
Glasgow
G72 0TE
Scotland
Director NameMr Peter John Work
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleUk General Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Glamis Crescent
Blantyre
Glasgow
G72 0TE
Scotland
Director NameMr Alexander Gordon Valentine
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2011(4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 St. Lukes Avenue
Carluke
Lanarkshire
ML8 5TE
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Net Worth-£5,960
Cash£50,431
Current Liabilities£324,428

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Final Gazette dissolved following liquidation (1 page)
7 October 2016Notice of final meeting of creditors (13 pages)
7 October 2016Return of final meeting of voluntary winding up (4 pages)
7 October 2016Return of final meeting of voluntary winding up (4 pages)
7 October 2016Notice of final meeting of creditors (13 pages)
30 January 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 30 January 2014 (2 pages)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2013Registered office address changed from Containerbase Gartsherrie Road Coatbridge ML5 2DY Scotland on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Containerbase Gartsherrie Road Coatbridge ML5 2DY Scotland on 11 July 2013 (2 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 103
(4 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 103
(4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
2 July 2012Termination of appointment of Peter Work as a director (1 page)
2 July 2012Termination of appointment of Peter Work as a director (1 page)
2 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
24 February 2012Memorandum and Articles of Association (13 pages)
24 February 2012Memorandum and Articles of Association (13 pages)
3 February 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 103
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 103
(4 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 November 2011Appointment of Mr Peter John Work as a director (2 pages)
23 November 2011Appointment of Mr Peter John Work as a director (2 pages)
23 November 2011Appointment of Mr Paul James Jackson as a director (2 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
23 November 2011Termination of appointment of Alexander Valentine as a director (1 page)
23 November 2011Appointment of Mr Paul James Jackson as a director (2 pages)
23 November 2011Termination of appointment of Alexander Valentine as a director (1 page)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
22 June 2011Registered office address changed from Jacobean House Business Centre the Village East Kilbride G74 4LY United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Jacobean House Business Centre the Village East Kilbride G74 4LY United Kingdom on 22 June 2011 (1 page)
23 March 2011Termination of appointment of Peter Work as a director (1 page)
23 March 2011Termination of appointment of Peter Work as a director (1 page)
23 March 2011Appointment of Mr Alexander Gordon Valentine as a director (2 pages)
23 March 2011Appointment of Mr Alexander Gordon Valentine as a director (2 pages)
6 December 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 50
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 50
(4 pages)
28 October 2010Incorporation (22 pages)
28 October 2010Incorporation (22 pages)